Search icon

MAINTENANCE AAA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MAINTENANCE AAA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINTENANCE AAA SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000036105
FEI/EIN Number 85-4576244

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6201 SW 116TH PL, MIAMI, FL, 33173, US
Mail Address: 6201 SW 116TH PL, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RUIZ GINA P President 6201 Sw 116th Pl, Apt D, Miami, FL, 33173
GAVIRIA RUIZ LUISA F Secretary 6201 SW 116TH PL, MIAMI, FL, 33173
RODRIGUEZ RUIZ GINA P Agent 6201 SW 116th PL,, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 6201 SW 116th PL,, UNIT D, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 6201 SW 116TH PL, UNIT D, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2023-02-02 6201 SW 116TH PL, UNIT D, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2023-02-02 RODRIGUEZ RUIZ, GINA P -
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-12-24
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State